EMPIRE PARK UK LIMITED

03640619
C/O T G HOLDCROFT MOTORS LTD LEEK ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 6AT ST1 6AT

Documents

Documents
Date Category Description Pages
18 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
05 May 2015 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Nov 2014 annual-return Annual Return 3 Buy now
14 Aug 2014 accounts Annual Accounts 3 Buy now
06 Jun 2014 officers Termination of appointment of secretary (Sheena Holdcroft-Carr) 1 Buy now
16 Jan 2014 officers Termination of appointment of director (Darren Holdcroft) 1 Buy now
16 Oct 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 3 Buy now
11 Oct 2012 annual-return Annual Return 4 Buy now
21 Sep 2012 officers Appointment of director (Mr Terence George Holdcroft) 2 Buy now
17 Jul 2012 accounts Annual Accounts 3 Buy now
18 Oct 2011 annual-return Annual Return 3 Buy now
08 Jul 2011 accounts Annual Accounts 3 Buy now
04 May 2011 officers Change of particulars for director (Mr Darren Andrew Holdcroft) 2 Buy now
14 Oct 2010 annual-return Annual Return 4 Buy now
25 Sep 2010 accounts Annual Accounts 3 Buy now
29 Oct 2009 accounts Annual Accounts 3 Buy now
08 Oct 2009 annual-return Annual Return 3 Buy now
04 Dec 2008 officers Appointment terminated director terence holdcroft 1 Buy now
27 Nov 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
29 Oct 2008 accounts Annual Accounts 3 Buy now
14 Nov 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
22 Jun 2007 accounts Annual Accounts 3 Buy now
12 Jun 2007 officers Secretary's particulars changed 1 Buy now
01 Nov 2006 annual-return Return made up to 30/09/06; full list of members 2 Buy now
26 Jul 2006 accounts Annual Accounts 3 Buy now
23 Feb 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
25 Oct 2005 annual-return Return made up to 30/09/05; full list of members 2 Buy now
26 Jul 2005 accounts Annual Accounts 3 Buy now
13 Dec 2004 address Registered office changed on 13/12/04 from: c/o dpc vernon road stoke on trent staffordshire ST4 2QY 1 Buy now
28 Oct 2004 annual-return Return made up to 30/09/04; full list of members 7 Buy now
28 Sep 2004 accounts Annual Accounts 3 Buy now
09 Oct 2003 annual-return Return made up to 30/09/03; full list of members 5 Buy now
04 Aug 2003 accounts Annual Accounts 3 Buy now
08 Oct 2002 annual-return Return made up to 30/09/02; full list of members 5 Buy now
31 Jul 2002 accounts Annual Accounts 2 Buy now
24 Oct 2001 address Registered office changed on 24/10/01 from: vernon road stoke on trent staffordshire ST4 2QY 1 Buy now
24 Oct 2001 annual-return Return made up to 30/09/01; full list of members 5 Buy now
14 Jun 2001 accounts Annual Accounts 3 Buy now
15 Nov 2000 annual-return Return made up to 30/09/00; full list of members 5 Buy now
25 Jul 2000 accounts Accounting reference date extended from 31/08/00 to 30/09/00 1 Buy now
22 Jun 2000 accounts Annual Accounts 2 Buy now
16 Jun 2000 accounts Accounting reference date shortened from 30/09/99 to 31/08/99 1 Buy now
30 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
20 Mar 2000 resolution Resolution 1 Buy now
08 Nov 1999 officers Secretary resigned 1 Buy now
08 Nov 1999 officers New secretary appointed 2 Buy now
08 Nov 1999 annual-return Return made up to 30/09/99; full list of members 7 Buy now
20 Oct 1998 officers New secretary appointed 2 Buy now
20 Oct 1998 officers Secretary resigned 1 Buy now
20 Oct 1998 officers Director resigned 1 Buy now
20 Oct 1998 officers New director appointed 2 Buy now
20 Oct 1998 officers New director appointed 2 Buy now
20 Oct 1998 address Registered office changed on 20/10/98 from: 31 corsham street london N1 6DR 1 Buy now
30 Sep 1998 incorporation Incorporation Company 18 Buy now